Entity Name: | JOE'S EATS & SWEETS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOE'S EATS & SWEETS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Aug 1990 (35 years ago) |
Date of dissolution: | 18 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2021 (4 years ago) |
Document Number: | L96802 |
FEI/EIN Number |
650212089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 GULF DR SOUTH, BRADENTON BEACH, FL, 34217, US |
Mail Address: | P.O. Box 962, Cortez, FL, 34215, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPALLINO, JOSEPH D, PRES | President | 12314 BAYPOINTE TERRACE, CORTEZ, FL, 34215 |
SPALLINO, JOSEPH D | Agent | 12314 BAYPOINTE TERRACE, Cortez, FL, 34215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-18 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-13 | 219 GULF DR SOUTH, BRADENTON BEACH, FL 34217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-13 | 12314 BAYPOINTE TERRACE, Cortez, FL 34215 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-13 | 219 GULF DR SOUTH, BRADENTON BEACH, FL 34217 | - |
REINSTATEMENT | 2017-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | SPALLINO, JOSEPH D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 1995-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-17 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9896727709 | 2020-05-01 | 0455 | PPP | 219 GULF DR, BRADENTON BEACH, FL, 34217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State